Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR ROBERT MCALPINE ENTERPRISES LIMITED
Company Information for

SIR ROBERT MCALPINE ENTERPRISES LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
03019895
Private Limited Company
Active

Company Overview

About Sir Robert Mcalpine Enterprises Ltd
SIR ROBERT MCALPINE ENTERPRISES LIMITED was founded on 1995-02-09 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Sir Robert Mcalpine Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIR ROBERT MCALPINE ENTERPRISES LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Previous Names
SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED14/03/2024
PFI INVESTORS LIMITED24/10/2011
Filing Information
Company Number 03019895
Company ID Number 03019895
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB772488882  
Last Datalog update: 2024-04-07 05:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR ROBERT MCALPINE ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIR ROBERT MCALPINE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
MILES COLIN SHELLEY
Director 1999-04-30
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER WALKER
Company Secretary 2006-07-20 2013-06-26
ROBERT JOHN WILLIAM WOTHERSPOON
Company Secretary 2002-11-06 2006-07-20
CHRISTOPHER LORAINE SPENCER
Director 2002-11-06 2005-07-06
PATRICK HUGH WALKER TAYLOR
Director 1996-07-22 2004-06-30
BRENDON RAYMOND COWEN
Company Secretary 1995-10-20 2002-11-06
DEREK ERNEST ARTHUR BUDDEN
Director 1995-02-09 1999-04-30
GRAHAM LINDSAY PRAIN
Director 1995-02-09 1996-07-22
GRAHAM LINDSAY PRAIN
Company Secretary 1995-02-09 1995-10-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-09 1995-02-09
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-09 1995-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY CARDIFF GATE BUSINESS PARK LIMITED Director 2017-12-31 CURRENT 1991-06-06 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY MERLOT DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-01-11 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY ADL VENTURES LIMITED Director 2017-03-02 CURRENT 1994-01-26 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MC ALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2003-04-01 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED Director 2010-08-12 CURRENT 1997-02-17 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY PARK LANE AMERICA HOLDINGS LIMITED Director 2004-06-30 CURRENT 1978-09-14 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON CABLE SWAN LIMITED Director 2018-03-22 CURRENT 2016-09-22 Active
ROBERT JOHN WILLIAM WOTHERSPOON SPRINGFIELD VILLAGE ESTATE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP GORE STREET LIMITED Director 2018-01-19 CURRENT 2015-08-04 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON STEP SPRINGFIELD VILLAGE LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON PARK LANE AMERICA HOLDINGS LIMITED Director 2018-01-16 CURRENT 1978-09-14 Active
ROBERT JOHN WILLIAM WOTHERSPOON MERLOT DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2007-01-11 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (MANAGEMENT) LIMITED Director 2017-07-31 CURRENT 2004-10-12 Active
ROBERT JOHN WILLIAM WOTHERSPOON WHITE ROCK BUSINESS PARK LIMITED Director 2017-07-31 CURRENT 2008-12-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON RED KITE SECURITIES LIMITED Director 2017-07-31 CURRENT 2011-09-13 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED Director 2017-07-31 CURRENT 2011-11-02 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (ONYX) MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2012-04-25 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON BRICKWORTH DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1963-10-16 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAKUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2002-05-30 Active
ROBERT JOHN WILLIAM WOTHERSPOON CONCERT BAY LIMITED Director 2017-07-31 CURRENT 2004-09-09 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2017-07-31 CURRENT 1966-01-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON ADL VENTURES LIMITED Director 2017-07-31 CURRENT 1994-01-26 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Director 2017-07-31 CURRENT 2005-09-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON AXIS LAND PARTNERSHIPS LIMITED Director 2017-07-31 CURRENT 2016-07-18 Active
ROBERT JOHN WILLIAM WOTHERSPOON IMC ST.DAVID'S LTD Director 2017-07-18 CURRENT 2000-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP ANCOATS LIMITED Director 2017-07-06 CURRENT 2012-11-19 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA DC LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (M6) LIMITED Director 2015-08-20 CURRENT 2015-05-29 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (A19) LIMITED Director 2015-08-20 CURRENT 2015-06-08 Active
ROBERT JOHN WILLIAM WOTHERSPOON ENDEAVOUR UK 4 LIMITED Director 2014-10-16 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE HEALTHCARE LIMITED Director 2010-09-10 CURRENT 1980-02-08 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (M6) PLC Director 2008-07-23 CURRENT 1996-05-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (M6) LTD Director 2008-07-23 CURRENT 1997-02-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA HOLDINGS (NEWCASTLE) LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA NEWCASTLE LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON PINNACLE SCHOOLS LIMITED Director 2006-07-20 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AURA LEARNING COMMUNITIES LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON PFI FINANCING LIMITED Director 2002-11-06 CURRENT 1996-05-14 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Notification of Newarthill Limited as a person with significant control on 2024-03-19
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-14Company name changed sir robert mcalpine capital ventures LIMITED\certificate issued on 14/03/24
2024-02-13CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-05Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-04-05
2023-02-14CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-11-08PSC02Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2018-10-31
2018-11-08PSC07CESSATION OF SIR ROBERT MCALPINE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05AP01DIRECTOR APPOINTED MR DAVID HONEYMAN
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-10AR0109/02/16 ANNUAL RETURN FULL LIST
2015-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030198950002
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030198950002
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0109/02/14 ANNUAL RETURN FULL LIST
2013-09-11RES13Resolutions passed:
  • Section 175 24/07/2013
2013-07-01AP03Appointment of Mr Kevin John Pearson as company secretary
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT WALKER
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-10AR0109/02/12 FULL LIST
2011-10-24RES15CHANGE OF NAME 20/10/2011
2011-10-24CERTNMCOMPANY NAME CHANGED PFI INVESTORS LIMITED CERTIFICATE ISSUED ON 24/10/11
2011-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-20RES01ADOPT ARTICLES 13/09/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-09AR0109/02/11 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-09AR0109/02/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAM WOTHERSPOON / 30/10/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-14363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-08-16288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-10363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-19288bDIRECTOR RESIGNED
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-08288bDIRECTOR RESIGNED
2004-02-17363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-27363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bSECRETARY RESIGNED
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-13363aRETURN MADE UP TO 09/02/02; NO CHANGE OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-14363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-24363aRETURN MADE UP TO 09/02/00; NO CHANGE OF MEMBERS
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-16288aNEW DIRECTOR APPOINTED
1999-05-16288bDIRECTOR RESIGNED
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-19363aRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-02-17363aRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-02-18363aRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-07-30288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SIR ROBERT MCALPINE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR ROBERT MCALPINE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-31 Satisfied COLNE TOPCO LIMITED
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 03/11/95 2002-09-04 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SIR ROBERT MCALPINE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIR ROBERT MCALPINE ENTERPRISES LIMITED
Trademarks
We have not found any records of SIR ROBERT MCALPINE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR ROBERT MCALPINE ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SIR ROBERT MCALPINE ENTERPRISES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SIR ROBERT MCALPINE ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR ROBERT MCALPINE ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR ROBERT MCALPINE ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.